Shortcuts

Kiwi Forests Limited

Type: NZ Limited Company (Ltd)
9429038772023
NZBN
610232
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Kiwi Forests Limited, a registered company, was started on 17 Nov 1993. 9429038772023 is the NZ business number it was issued. The company has been run by 5 directors: Michael Anthony Kandziora - an active director whose contract started on 13 May 2010,
David Janek Kandziora - an inactive director whose contract started on 13 May 2010 and was terminated on 23 Jan 2017,
Anthony Henry Kandziora - an inactive director whose contract started on 27 May 1994 and was terminated on 25 Mar 2015,
George Bogiatto - an inactive director whose contract started on 17 Nov 1993 and was terminated on 27 May 1994,
Robert John Hill - an inactive director whose contract started on 17 Nov 1993 and was terminated on 27 May 1994.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Kiwi Forests Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Mar 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 17 Nov 1993 to 12 Dec 1994 they were called Trustwood Forests (Mangarakai) Limited.
A single entity controls all company shares (exactly 20000 shares) - Kandziora, Michael Anthony - located at 1011, Stanley Point, Auckland.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 13 Oct 2020 to 28 Mar 2022

Address: 37 Abbotsford Terrace, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 02 Apr 2015 to 13 Oct 2020

Address: 2nd Floor, Kiwi Factors House, 10 College Hill, Ponsonby

Registered & physical address used from 06 Dec 2001 to 06 Dec 2001

Address: Apt 5, 3 Margaret St, Ponsonby, Auckland New Zealand

Registered address used from 06 Dec 2001 to 02 Apr 2015

Address: Apt 5, Margaret St, Ponsonby, Auckland New Zealand

Physical address used from 06 Dec 2001 to 02 Apr 2015

Address: 2nd Floor, Borland House, 10 College Hill, Ponsonby

Registered address used from 10 Mar 1997 to 06 Dec 2001

Address: Level One, West Plaza Building, 3 Albert Street, Auckland

Registered address used from 10 Jun 1994 to 10 Mar 1997

Contact info
kiwiforests@gmail.com
08 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Director Kandziora, Michael Anthony Stanley Point
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kandziora, David Janek Stanley Point
Auckland
0624
New Zealand
Director David Janek Kandziora Stanley Point
Auckland
0624
New Zealand
Individual Kandziora, Anthony Henry Ponsonby
Directors

Michael Anthony Kandziora - Director

Appointment date: 13 May 2010

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 16 Dec 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Mar 2012


David Janek Kandziora - Director (Inactive)

Appointment date: 13 May 2010

Termination date: 23 Jan 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Feb 2012


Anthony Henry Kandziora - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 25 Mar 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Feb 2012


George Bogiatto - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 27 May 1994

Address: Milford,

Address used since 17 Nov 1993


Robert John Hill - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 27 May 1994

Address: Ponsonby,

Address used since 17 Nov 1993

Nearby companies

Medicheck Limited
19 Cowper Street

Jason Wall Plumbing Limited
46a Mozeley Avenue

Emaintenance Limited
11 Cowper Street

Flock Investments Limited
44 Mozeley Avenue

Spetrice Holdings Limited
48 Mozeley Avenue

Ngataringa Tennis Club Incorporated
2a Lyton Street